HENRAD (U.K.) LIMITED
Overview
| Company Name | HENRAD (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01857795 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HENRAD (U.K.) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HENRAD (U.K.) LIMITED located?
| Registered Office Address | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HENRAD (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for HENRAD (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2026 |
| Overdue | No |
What are the latest filings for HENRAD (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Mar 04, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Alan Johnston as a secretary on Sep 11, 2025 | 2 pages | AP03 | ||
Termination of appointment of Claire Louise Burns as a secretary on Sep 11, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Leigh Antony Wilcox as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Claire Louise Burns as a secretary on Jun 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Annette Borén as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Leigh Antony Wilcox as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of George John Letham as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Annette Borén as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Who are the officers of HENRAD (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Richard Alan | Secretary | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | 340294850001 | |||||||
| HARVEY, Trevor Terence | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | United Kingdom | British | 80704320001 | |||||
| WILCOX, Leigh Antony | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | United Kingdom | British | 324629410001 | |||||
| BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| BRIGGS, Andrew David | Secretary | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | British | 122217840002 | ||||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||
| BURNS, Claire Louise | Secretary | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | 324629740001 | |||||||
| NEVILLE, Philip Leslie | Secretary | 8 Church View Ardleigh CO7 7TG Colchester Essex | British | 5366690001 | ||||||
| WILCOX, Leigh Antony | Secretary | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | British | 172025970001 | ||||||
| WILLS, Kevin Robert | Secretary | 1 Hartley Avenue NE26 3NS Whitley Bay Tyne & Wear | British | 106492050001 | ||||||
| EVER 1058 LIMITED | Secretary | Fourth Floor Cloth Hall Court, Infirmary Street LS1 2JB Leeds West Yorkshire | 69209680001 | |||||||
| BORÉN, Annette | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | England | Swedish | 316225700001 | |||||
| CONNELL, Richard Andrew | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | United Kingdom | British | 102127970001 | |||||
| FARLEY, David Allan | Director | 22 Douglas Road AL5 2EW Harpenden Hertfordshire | United Kingdom | British | 41835430002 | |||||
| HASTINGS, Charles Richard | Director | Hollybush House Pamington GL20 8LX Tewkesbury Gloucestershire | United Kingdom | British | 65787770002 | |||||
| HENDRICKX, Eddy Frans Louis | Director | Poederlesweq 198 FOREIGN Herentals Herenthoutseweg 210 2200 Belgium | Belgian | 5366700001 | ||||||
| HENDRICKX, Ludovicus Josephus | Director | Poederlesweq 198 FOREIGN Herentals Herenthoutseweg 210 2200 Belgium | Belgian | 5366710001 | ||||||
| KELLY, Mark Jonathan Warwick | Director | The Coblers Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | United Kingdom | British | 103354450001 | |||||
| LETHAM, George John | Director | 69-75 Side Newcastle Upon Tyne NE1 3JE Tyne & Wear | Scotland | British | 95957760002 | |||||
| PARKIN, Paul | Director | 13 Carnoustie Drive Great Denham MK40 4FE Bedford | England | British | 78282120001 | |||||
| ROEF, Jef | Director | Negen Novemberweg 14 Nl-5916 Ld Venlo Netherlands | New Zealander | 49375260002 | ||||||
| SEDDON, Andrew David | Director | 19 Balmuir Gardens Putney SW15 6NG London | British | 68650190001 | ||||||
| SIFORD, Neil Edward | Director | 29 Vernon Road SW14 8NH London | British | 65308310001 | ||||||
| WHITELL, Christopher John | Director | 9 Staveley Way CV21 1TP Rugby Warwickshire | British | 75287760001 |
Who are the persons with significant control of HENRAD (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stelrad Management Limited | Apr 06, 2016 | Side NE1 3JE Newcastle Upon Tyne 69-75 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0